Mcdowell H&D Limited

DataGardener
live
Micro

Mcdowell H&d Limited

07089069Private Limited With Share Capital

Thunderbird Depot Valley Road, Keighley, West Yorkshire, BD214LZ
Incorporated

27/11/2009

Company Age

16 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Mcdowell H&d Limited (07089069) is a private limited with share capital incorporated on 27/11/2009 (16 years old) and registered in west yorkshire, BD214LZ. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 27/11/2009
BD214LZ

Financial Overview

Total Assets

£3.75M

Liabilities

£1.60M

Net Assets

£2.15M

Turnover

£200.7K

Cash

£116.1K

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:18-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Resolution
Category:Resolution
Date:13-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Capital Allotment Shares
Category:Capital
Date:12-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Memorandum Articles
Category:Incorporation
Date:18-05-2010
Resolution
Category:Resolution
Date:15-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:15-04-2010
Incorporation Company
Category:Incorporation
Date:27-11-2009

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Thunderbird Depot Valley Road, Keighley, West Yorkshire, BD214LZRegistered

Contact

01535663941
rmcdowell.co.uk
Thunderbird Depot Valley Road, Keighley, West Yorkshire, BD214LZ